ANDREW G PODMORE & SON LIMITED
Status | ACTIVE |
Company No. | 08557810 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ANDREW G PODMORE & SON LIMITED is an active private limited company with number 08557810. It was incorporated 10 years, 10 months, 23 days ago, on 05 June 2013. The company address is 8 Harwood Road 8 Harwood Road, York, YO26 6QU, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Change sail address company with old address new address
Date: 15 Jun 2020
Category: Address
Type: AD02
Old address: 3 Horizon Court,Audax Close Clifton Moor York North Yorkshire YO30 4US England
New address: Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew George Podmore
Termination date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-04
Officer name: Mr Andrew George Podmore
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Vincent Podmore
Change date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Change person secretary company with change date
Date: 12 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-04
Officer name: David Vincent Podmore
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Vincent Podmore
Change date: 2018-06-04
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2017
Action Date: 05 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085578100001
Charge creation date: 2017-05-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: Unit D1 Harwood Road Northminster Bsuiness Park Poppleton York YO26 6QU
Change date: 2015-07-01
New address: 8 Harwood Road Northminster Business Park York North Yorkshire YO26 6QU
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-05
Officer name: Mr Andrew George Podmore
Documents
Capital name of class of shares
Date: 17 Mar 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company current shortened
Date: 09 Jul 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-09-30
Documents
Change account reference date company current extended
Date: 30 Jun 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Move registers to sail company
Date: 18 Jun 2014
Category: Address
Type: AD03
Documents
Resolution
Date: 07 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
45 MONEYGRAN ROAD,KILREA,BT51 5SJ
Number: | NI070354 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A GREEN END,BEDFORD,MK41 0LL
Number: | 09001511 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 KENDAL PARK,LIVERPOOL,L12 9LS
Number: | 11958320 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GARCIA TERRACE,SUNDERLAND,SR6 9DY
Number: | 09904275 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CORSEHILL STREET,LONDON,SW16 6NE
Number: | 11227534 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 WALMERSLEY ROAD,BURY,BL9 6NH
Number: | 10632268 |
Status: | ACTIVE |
Category: | Private Limited Company |